Search icon

OPS 3508 LLC - Florida Company Profile

Company Details

Entity Name: OPS 3508 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPS 3508 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2016 (9 years ago)
Date of dissolution: 21 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: L16000194435
FEI/EIN Number 38-4017113

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US
Address: 3508 US Highway 19 North, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICA OPERATIONS, LLC Manager -
Hamlin Elizabeth K Agent 12885 - 62nd Street, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051954 ICE COLD AIR EXPIRED 2018-04-25 2023-12-31 - 12885 62ND STREET, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-21 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 Hamlin, Elizabeth K -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 3508 US Highway 19 North, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-02-09 3508 US Highway 19 North, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State